Page images
PDF
EPUB
[blocks in formation]

THE CUSTOMS TARIFF OF GREAT BRITAIN.

No protective duties are now levied on goods imported, Customs duties being charged solely for the sake of revenue. Formerly the articles subject to duty numbered nearly a thousand; now they are only twenty-two, the chief being tobacco, spirits, tea, and wine. The following is a complete list:

[blocks in formation]

Beer, spruce, spec. gravity not exceeding 1107, per bh ......

Beer, -pruce, exceeding 1190°, per barrel..

Cards, playing, per doz. packs...

0 11 0

Plate, gold, ounce

Plate, silver, ounce

016

[ocr errors]

1 1

0

1 1 0

1 4 0

0 3 9

Chloroform, pound ......

Chickory (raw or kiln-dried), cwt-.

Chicory (roasted or ground), lb...

Chloral hydrate, pound...

Cocoa, pound.....

Cocoa, cwt., husks and shells...

[blocks in formation]
[blocks in formation]

Pickles, in vinegar, gallon........

Spirits, brandy, Geneva, rum, etc., gallon.
Spirits, rum, from British Colonies, gallon
Spirits, cologne water, gallou..

Tea, pound

Tobacco, unmanufactured, lb.

[ocr errors]

Tobacco, containing less than ten per ct.
of moisture, ib.....

Cavendish or Negro head

Other manufactured tobacco

Snuff, containing more than 13 per cent.
of moisture, lb ............................

Snuff, less than 13 per cent. of moisture, lb.
Tobacco, cigars, pound....

Varnish, containing alcohol, gallon.......
Vinegar, gallon........

Wine, containing less than 26° proof spi-
rit, gallon......

Wine, containing more than 26° and less
than 42 spirit, gallon.

Wine, for each additional degree of
strength beyond 42°, gallon........

[blocks in formation]

.....

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][subsumed][ocr errors][merged small][merged small][merged small][ocr errors][merged small][ocr errors][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][graphic][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small]
[blocks in formation]

SUMMARY OF POPULAR AND ELECTORAL VOTES IN PRESIDENTIAL
ELECTIONS, 1789-1880.

[graphic]
[ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]

SUMMARY OF POPULAR AND ELECTORAL VOTES.-[Continued.]

[graphic][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed]
[ocr errors]

* Not voting-Alabama, Arkansas, Florida, Georgia. Louisiana, Mississippi, North Carolina, South Carolina, Tennessee, Texas, and Virginia.

+ Not voting-Mississippi, Texas, and Virginia.

Seventeen votes rejected, viz.: 3 from Georgia for Horace Greeley (dead), and 8 from Louisiana, and 6 from Arkansas for U. 8. Grant.

CABINET OFFICERS OF THE ADMINISTRATIONS.

GEORGE WASHINGTON, President.

I. and II.; 1789-1797.

Secretary of State, Thomas Jefferson, Virginia, September 26th, 1789; Edmund Randolph, Virginia, January 2d, 1794; Timothy Pickering. Pennsylvania, December 10th, 1795. Secretary of Treasury, Alexander Hamilton, New York, September 11th, 1789; Oliver Wolcott, Connecticut, February 2d, 1795. Secretary of War, Henry Knox, Massachusetts, September 12th, 1789; Timothy Pickering, Penn sylvania, January 24, 1795; James McHenry, Mary land, January 27th, 1796. Attorney General, Edmund Randolph, Virginia, September 26th, 1789; William Bradford, Pennsylvania, January 27th, 1794; Charles Lee, Virginia, December 10th, 1795. PostmasterGeneral,* Samuel Osgood, Massachusetts, September 26th, 1789; Timothy Pickering, Penn-ylvania, August 12th, 1791; Joseph Habersham, Georgia, February 25th, 1795.

JOHN ADAMS, President.

III.; 1797-1801.

JAMES MONROE, President.

VIII. and IX.; 1817-1825.
Secretary of State, John Quincy Adams, Massachu
setts, March 5th, 1817. Secretary of Treasury, Wil-
liam H. Crawford, continued. Secretary of War,
George Graham, Virginia, April 7th, 1817; John C.
Calhoun, South Carolina, October 8th, 1817. Secretary
of Navy, B. W. Crowninshield, continued; Smith
Thompson, New York, November 9 h, 1818: John
Rogers, Massachusetts, September 1st, 1823; Samuel
L. Southard, New Jersey, September 16th, 1823.
Attorney-General, Richard Rush, continued; William
Wirt, Virginia, November 13th, 1817. Postmuster-
General, R. J. Meigs, continued; John McLean,
Ohio, June 26th, 1823.

JOHN QUINCY ADAMS, President.

[graphic]

X.; 1825-1829.

Secretary of State, Henry Clay, Kentucky, March
7th, 1825. Secretary of Treasury, Richard Rush,
Pennsylvania, March 7th, 1825. Secretary of War,
James Barbour, Virginia, March 7th, 1825; Peter B.
Porter, New York, May 26th 1828. Secretary of Navy,
S L. Southard, continued. Attorney-General, William
Wirt, continued. Postmaster-General, John McLean,
continued.
ANDREW JACKSON, President.

XI. and XII.; 1829-1837.

Secretary of State, Timothy Pickering, continued; John Marshall, Virginia. May 13th, 1800. Secretary of Treasury, Oliver Wolcot continued; Samuel Dexter, Massachusetts, January 1st, 1801. Secretary of War, James McHenry, continued; Samuel Dexter, Massachusetts, May 13th, 1810; Roger Griswold, Connecticut, February 3d, 1801. Secretary of Navy, George Cabot, Massachusetts, May 3d, 1798: Benjamin Stod fert, Maryland, May 21st, 1798. Attorney General, Charles Lee, continued: Theophilus Par-tary of Treasury, Samuel D. Ingham, Pennsylvania, sons, Massachusetts, February 20th, 1801. Pustmaster-General, Joseph Habersham, continued.

THOMAS JEFFERSON, President.

IV. and V.; 1801-1809.

Secretary of State, James Madison, Virginia, March 6th, 1801. Secretary of Treasury, Samuel D-xter, continued; Albert Gallatin, Pennsylvania, May 14th, 1801. Secretary of War, Henry Dearborn, Massachu setts. March 5th, 1801. Secretary of Navy, Benjamin Stoddart, continued: Robert Smith, Maryland, July 15th, 1801; Jacob Crowninshield, Massachusetts, May, 3d, 1805. Attorney-General. Levi Lincoln, Massachusetts, March 5th, 1801; Robert Smith, Maryland, March 3d, 1805; John Breckinridge, Kentucky, August 7th, 1805; Cæsar A. Rodney, Pennsylvani⚫, January 20th, 1807. Postmaster-General, Joseph Habersham, continued; Gideon Granger, Connecticut, November 28th, 1801.

James Madison, President.

VI. and VII.; 1809-1817.

Secretary of State, Robert Smith, Maryland, March 6th, 1809; James Monroe, Virginia, April 2d. 1811. Secretary of Treasury. Albert Gallatin, continued; George W. Campbell, Tennessee, February 9th, 1814; A. J. Dallas, P nnsylvania, October 6th, 1814; William H. Crawford, Georgia, October 22d, 1816. Secretary of War, William Eustis, Massachusetts, March 7th, 1809; John Armstrong, New York, January 13th, 1813; James Monroe, Virginia, September 27th, 1814; William H. Crawford, Georgia, August 1st. 1815. Secretary of Navy, Paul Hamilton, South Carolina, March 7th, 1809; William Jones, Pennsylvania, January 12th, 1813; B. W. Crowninshield, Massachusetts, December 19th, 1814. Attorney-Genera, C. A. Rodney, continued: William Pinckney, Maryland, December 11th, 1811; Richard Rush, Pennsylvania, February 10th, 1814. Postmaster-General. Gideon Granger, continued; Return J. Meigs, Ohio, March 17th, 1814.

Secretary of State, Martin Van Buren, New York, March 6th, 1829; Edward Livingston, Louisiana, May 24th, 1831; Louis McLane, Delaware, My 29th, 1833; John Forsyth, Georgia, June 27th, 1831

Score

March 6th, 1829; Louis McLane, Delaware, August
8th, 1831; William J. Duane, Pennsylvania, May
29th, 1833; Roger B. Taney, Maryland, September
23d, 1833; Levi Woodbury, New Hampshire, Jume
27th, 1834. Secretary of War, John H. Eaton, Ten-
nessee, March 9th, 1829; Lewis Cass, Michigan,
August 1st, 1831; Benjamin F Butler, New York,
March 3d, 1837. Secretary of Navy, John Branch,
North Carolina, March 9th, 1829; Levi Woodbury,
New Hampshire, May 23d, 1831; Mahlon Dickerson,
New Jersey, June 30th, 1834. Attorney-General, John
M. Berrien, Georgia. March 9th, 1829; Roger B.
Taney, Maryland, July 20th, 1831; Benjamin F.
Butler, New York, November 15th, 1833. Pistmaster-
General, William T. Barry, Kentucky, March 9th,
1829, Amos Kendall, Kentucky, May 1st, 1835.

MARTIN VAN BUREN, President.
XIII.; 1837-1841.

Secretary of State, John Forsyth, continued. Secre tary of Treasury, Levi Woodbury continued. Sccretary of War, Joel R. Poinsett, South Carolina, March 7th, 1837. Secretary of Navy, Mahlon Dickerson, continued; James K. Paulding, New York, June 25th, 1838. Attorney-General, Benjamin F Butler; Felix Grundy, Tennessee, July 5th, 1838; Henry D. Gilpin, Pennsylvania. January 11th, 1810. Pustmaster General, Amos Kendall, continued; John M. Niles, Connecticut, May 19th, 1840.

WM. H. HARRISON AND JOHN TYLER, Presidents.
XIV.; 1841-1845.

Secretary of State, Daniel Webster, Massachusetts, March 5th, 1841; Hugh S. Legare, South Carolina, May 9th, 1843; A. P Upshur, Virginia, July 24th, 1843; John C. Calhoun, South Carolina, March 6th, 1844. Secretary of Treasury, Thomas Ewing, Ohio, March 5th, 1811; Walter Forward, Pennsylvania, September 13th, 1841; John C. Spencer, New York, March 3d, 1843; George M. Bibb, Kentucky. June 15th, 1844. Secretary of War, John Bell, Tennessee, March 5th, 1841; John McLean, Ohio, September 13th, 1841; John C. Spencer, New York, October 12th, 1841; James M. Porter, Pennsylvania, March 8th, 1843; William Wilkins, Pennsylvania, Feb

*Not a Cabinet officer, but a subordinate of the ruary 15th, 1844. Secretary of Navy, G. E. Badger, Treasury Department until 1829.

North Carolina, March 5th, 1841; A. P. Upshur, Virginia, September 13th, 1841: David Henshaw, Mas+Naval affairs were under the control of the Sec-sachusetts, July 24th, 1843; T. W. Gilmer, Virginia, retary of War until a separate Navy Department was February 15th, 1844; John Y. Mason, Virginia, organized by Act of April 30th, 1798. The Acts March 14th, 1844. Attorney-General, John J. Crittenorganizing the other Departments were of the fol- den, Kentucky, March 5th, 1841; Hugh S. Legare, lowing dates: State, September 15th, 1789: Treasury, South Carolina, September 13th. 1841; John Nelson, September 2d, 1789; War, August 7th, 1789. The Maryland, July 1st, 1843. Postmaster-General, FranAttorney-General's duties were regulated by the cis Granger. New York, March 6th, 1841; Charles A Judiciary Act of September 24th. 1789. Wickliffe, Kentucky, September 13th, 1841.

JAMES K. POLK, PRESIDENT.
XV.; 1845-1849.

sylvania, January 15th, 1862; U.S Grant (ad interim), August 12th, 1867; Edwin M. Stanton (reinstated), Saretary of State, James Buchanan, Pennsylvania, January 14th, 1868; J. M. Schofield; Illinois, May March 6th, 1845. Secretary of Treasury, Robert J. necticut, March 5th. 1861. Secretary of Interior, 25th, 1868. Secretary of Navy, Gideon Welles, ConWalker, Mi-sissippi, March 6th, 1845. Secretary of Caleb P. Smith, March 5th, 1861; John P. Usher, InWar, William L. Marcy, New York, March 6th, 1845. diana. January 8th, 1863; James Harlan, Iowa, May Secretary of Navy, George Bancroft, Massachusetts, 15th, 1865: O. H. Browning, Illinois, July 27th, 1866. March Toth, 1845; John Y. Mason, September 9th, Attorney General, Edward Bates, Missouri, March 1846. Attorney-General, John Y Mason, Virginia, 5th, 1861; Titian J. Coffee, June 224, 1863; James March 5th, 1845: Nathan Clifford, Maine, October Speed, Kentucky, December 2d. 1564: Henry Stan17th, 1946. Pustmaster-General, Cave Johnson, Ten-hery, Ohio, July 23d, 1866; William M. Evarts, New nessee, March 6th, 1845.

[graphic]
[graphic]

ZACHARY TAYLOR AND MILLARD FILLMORE, Presidents

XVI.; 1849-1853.

York, July 15th, 1868. Postmaster-Ge eral, Mont-
gomery Blair, Maryland, March 5th, 1861; William
Dennison, Ohio, September 24th, 1864; Alexander
W. Randall, Wisconsin, July 25th, 1886.

ULYSSES S. GRANT, President.

Seretary of State, John M. Clayton, Delaware, March 7th, 1840; Daniel Webster, Massachusetts, July 22, 180; Edward Everett, Massachusetts, XXI. and XXII.; 1869-1877. December 6th, 152. Sceretary of Tresury, W. M. Secretary of State, E. B. Washburne, Illinois, Meredith, Pennsylvania, March 8th, 1849; Thomas March 5th, 1869; Hamilton Fisa, New York, March Corwin, Ohio, July 234, 1850. Secretary of War, 11th, 1869. Secretary of Treasury, George S. Boutwell, George W. Crawford, Georgia, March 8th, 1849; Massachusetts, March 11th, 1869; William A. RichWinfield Scott (al interim). July 234, 1850; Charles ardson, Massachusetts, March 17th, 1873; Benjamin M. Conrad, Louisiana, August 15th, 1850. Secretary H. Bristow, Kentucky, June 2d, 1974; Lot M. Morof Navy, William B. Preston, Virginia, March 8th,rill. Maine, June 21st, 1876 1849; William A. Graham, North Carolina, July 224, | A. Rawlins, Illinois. March 11th, 1869; William T. Secretary of War, John 1850; J. P. Kennedy, Maryland. July 224, 1852. See Sherman, Ohio, September 9th, 1869; William W. retary of Interior, Thoma H. Ewing, Ohio, March Belknap, Iowa, October 25th, 1869; Alphonso Taft, 8th, 1549; A. H H. Stuart, Virginia, September 12th, Ohio, March 8th, 1876; J. D. Cameron, Pennsylvania, 1850 Attorney General, Reverdy Johnson, Mary-May 224, 1876. Secretary of Navy, Adolph E. Borie, land, March 8th, 1819; John J. Crittenden, Kentucky, Pennsylvania. March 5th, 1869; George M. Robeson, July 221, 1850. Postmaster-General, Jacob Collamer, New Jersey, June 25th, 1869. Secretary of Interior, Vermont, March 8th, 1819; Nathan K. Hall, New Jacob D. Cox, Ohio, March 5th, 1869; Columbus York. July 231, 1850; S. D Hubbard, Connecticut, Delano. Ohio, November 1st, 1870; Zachariah ChanAugust 31st, 1852. dler, Michigan,October 19th, 1875. Attorney-General, E. R. Hoar, Massachusetts, March 5th, 1869; Amos T. Akerman, Georgia, June 23d, 1870; George H. Williams, Oregon, December, 14th, 1871; Edwards Taft. Ohio. May 22d, 1876. Postmaster-General, J. A. Pierrepont, New York, April 26th, 1875; Alphonso J. Creswell, Maryland, March 5th, 1869; Mar hall Jewell, Connectient, August 24th, 1874; James M. Tyner, Indiana, July 12th, 1876.

FRANKLIN PIERCE, President.

XVII.: 1853-1857.

Sceretary of State, William L. Marcy, New York, March 7th, 1853. Secretary of Treasury, James Guthrie, Ken ucky, March 7th, 1853. Secretary of War, Jefferson Davis, Mississippi, March 7th, 1853 Secretary of Nary, James C. Dobbin, North Carolina, March 7th, 1953. Secretary of Interior, Robert McClelland, Michigan, March 7th, 1853; Jacob Thompson, Mississippi. March 6th, 1856. Attorney-General, Caleb Cushing, Massachusetts, March 7th, 1853. Postmaster General, James Camp bell, Pennsylvania, March 7th, 1353.

JAMES BUCHANAN. President.

XVIII.; 1857 1361.

Secretary of State, Lewis Cass, Michigan, March 6th, 1877; J. S. Black, Pennsylvania, December 17th, 1860. Seretary of Treasury, Howell Cobb, Georgia, March 6th, 1857; Philip F. Thomas, Maryland, December 12th, 1860; John A. Dix, New York, January 11t. 1961. Secretary of War, John B. Floyd, Virkinia, March 6th, 1957; Joseph Holt. Kentucky, January 19th, 1861. Secretary of Navu, Isaac Toucey, Connecticut, March 6th, 1557. Secretary of Interior Jacob Thompson, continued. Attorney-General, J. S. Black, Pennsylvania, March 6th, 1857; E. M. Stantou, Pennsylvania, December 20th, 1860. PostmasterGen-ra', Aaron V. Brown, Tennessee, March 6th, 17; Joseph Holt, Kentucky. March 14th, 1859; Horatio King, Maine, February 12th, 1861.

Abraham Linco1N AND ANDREW JOHNSON, Presidents.

XIX. and XX.: 1861-1869.

Rutherford B. HAYES, President.

XXIII.; 1877-1881.

Secretary of State, William M. Evarts, New York, March 12th, 1877. Secretary of Treasury, John Sherman, Ohio, March 8th, 1877. Secretary of War, Georg w. McCrary, Iowa, March 12th, 1877; Alexander Ramsey, Minnesota. December 12th, 1879. Secretary of Navi, Richard W. Thompson, Indiana, March 12th, 1877; Nathan Goff, Jr., West Virginia, January 6th, 1881. Secretary of Interior, Carl Schurz. Missouri, March 12th, 1877. Attorney-General, Charl-s Devens, Massachusetts, March 12th, 1877. Postmaster-General, David M. Key, Tennessee, March 12th, 1877; Horace Maynard, Tennessee, August 25th, 1880.

JAMES A. GARFIELD AND CHESTER A. ARTHUR.
Presidents.

XXIV.; 1881-1885.

5th, 1881; Frederick T. Frelinghuysen, New Jersey, Secretary of State, James G. Blaine, Maine, March December 12th, 1881. Secretary of Treasury, William H. Windom, Minnesota, March 5th, 1881; Charles J. Folger. New York, October 27th, 1881. Secretary of Secretary of Navy, W. H. Hunt, Louisiana, March War, Robert T. Lincoln, Illinois, March 5th, 1881. 5th, 1881. Secretary of Interior, S. J. Kirkwood, Jowa, March 5th, 1881. Attorney-General, Wayne MacVeagh, Pennsylvania. March 5th, 1881; Benja min H. Brewster, Pennsylvania, December 16th, 1881. Postmaster-General, Thomas L. James, New York, March 5th, 1881; Timothy O. Howe, Wiscon⚫ sin, December 20th, 1881,

Secretary of State, William H. Seward, New York, March 5th, 1861. Secretary of Treasury, S. P. Chase, Ohio, March 5th, 181: W. P. Fessenden, Maine, July 1st, 1864: High McCulloch, Indiana, March 7th, 1865. Secretary of War, Simon Cameron, Pennsylvania, March 5th, 1861; Edwin M. Stanton, PennFOREIGN IMMIGRATION SINCE 1870, BY FISCAL YEARS.—Official.

[graphic]

Of the arrivals in 1881, 410,729 were males and 258,702 females. There were 153.718 from Great Britain and Ireland; 210,485 from Germany: 21.109 from Austria; 11,890 from China: 102,922 from Quebec and Ontario: 14,437 from Nova Scotia: 40,760 from Sweden; 22,705 from Norway; 15,387 from Italy; 5,227 from France; 9,117 from Denmark, and 11,293 from Switzerland.

« PreviousContinue »